Company NameBluefin Underwriting Limited
Company StatusDissolved
Company Number06684776
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 31 December 2019)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 02 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed15 January 2009(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Kevin Newton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(8 years after company formation)
Appointment Duration5 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(8 years after company formation)
Appointment Duration4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed01 September 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitebluefingroup.co.uk

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bluefin Insurance Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (3 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
16 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 18 January 2017 (2 pages)
16 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 18 January 2017 (2 pages)
14 February 2017Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
13 February 2017Appointment of James Michael Pickford as a director on 18 January 2017 (3 pages)
13 February 2017Appointment of James Michael Pickford as a director on 18 January 2017 (3 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
2 February 2017Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages)
2 February 2017Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
8 September 2016Appointment of Mrs Amber Wilkinson as a director on 2 September 2016 (2 pages)
8 September 2016Appointment of Mrs Amber Wilkinson as a director on 2 September 2016 (2 pages)
8 September 2016Termination of appointment of Kevin Newton as a director on 2 September 2016 (1 page)
8 September 2016Appointment of Ms Jane Ann Bean as a director on 2 September 2016 (2 pages)
8 September 2016Termination of appointment of Kevin Newton as a director on 2 September 2016 (1 page)
8 September 2016Termination of appointment of Matthew Gibson as a director on 2 September 2016 (1 page)
8 September 2016Termination of appointment of Matthew Gibson as a director on 2 September 2016 (1 page)
8 September 2016Appointment of Ms Jane Ann Bean as a director on 2 September 2016 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Statement of company's objects (2 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
1 May 2015Director's details changed for Kevin Newton on 1 July 2013 (2 pages)
1 May 2015Director's details changed for Kevin Newton on 1 July 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 May 2013Appointment of Kevin Newton as a director (3 pages)
28 May 2013Appointment of Kevin Newton as a director (3 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 May 2013Termination of appointment of Martin Tyler as a director (1 page)
10 May 2013Termination of appointment of Martin Tyler as a director (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Matthew Gibson on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Matthew Gibson on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
18 February 2009Director appointed ian graham story (2 pages)
18 February 2009Director appointed matthew gibson (2 pages)
18 February 2009Secretary appointed jeremy peter small (2 pages)
18 February 2009Secretary appointed jeremy peter small (2 pages)
18 February 2009Director appointed matthew gibson (2 pages)
18 February 2009Director appointed ian graham story (2 pages)
20 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
20 January 2009Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page)
20 January 2009Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page)
20 January 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
20 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
20 January 2009Appointment terminated director pinsent masons director LIMITED (1 page)
20 January 2009Appointment terminated director pinsent masons director LIMITED (1 page)
20 January 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
1 September 2008Incorporation (16 pages)
1 September 2008Incorporation (16 pages)